Name: | DAFNA CONSTRUCTION CO. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Oct 1974 (50 years ago) |
Date of dissolution: | 25 Mar 2008 |
Entity Number: | 354708 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 126 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 126 LOMBARDY STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
1974-10-25 | 2004-03-08 | Address | 25 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080325001036 | 2008-03-25 | CERTIFICATE OF DISSOLUTION | 2008-03-25 |
20050321007 | 2005-03-21 | ASSUMED NAME CORP INITIAL FILING | 2005-03-21 |
040308000107 | 2004-03-08 | CERTIFICATE OF CHANGE | 2004-03-08 |
020522000328 | 2002-05-22 | ANNULMENT OF DISSOLUTION | 2002-05-22 |
DP-1120034 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
A190013-4 | 1974-10-25 | CERTIFICATE OF INCORPORATION | 1974-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303531891 | 0215600 | 2001-11-21 | JFK INT'L. AIRPORT, BLDG. #197, JAMAICA, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832301 |
Safety | Yes |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-07-23 |
Emphasis | L: SCAFFOLD |
Case Closed | 2001-01-16 |
Related Activity
Type | Referral |
Activity Nr | 902065374 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 IX |
Issuance Date | 1997-07-30 |
Abatement Due Date | 1997-08-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 II |
Issuance Date | 1997-07-30 |
Abatement Due Date | 1997-08-04 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1997-07-30 |
Abatement Due Date | 1997-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 1997-07-30 |
Abatement Due Date | 1997-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 1997-07-30 |
Abatement Due Date | 1997-09-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State